THE ROOT MHSF COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
23/07/2523 July 2025 Cessation of Amira Siniatu Kamara as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 Termination of appointment of Amira Siniatu Kamara as a director on 2025-07-23

View Document

23/07/2523 July 2025 Termination of appointment of Peter Arrey Arrey Tambe as a director on 2025-07-23

View Document

23/07/2523 July 2025 Termination of appointment of Aminata Fofana as a secretary on 2025-07-23

View Document

18/06/2518 June 2025 Appointment of Ms Precious Olubunmi Akinlemibola, as a director on 2025-06-18

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-05-31

View Document

13/03/2513 March 2025 Cessation of Peter Arrey Tambe as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Notification of Amira Siniatu Kamara as a person with significant control on 2025-03-13

View Document

07/03/257 March 2025 Termination of appointment of Vera Ezenwa as a director on 2025-03-07

View Document

26/02/2526 February 2025 Appointment of Dr Peter Arrey Arrey Tambe as a director on 2025-02-14

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

22/10/2422 October 2024 Appointment of Mrs Amira Siniatu Kamara as a director on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Precious Olubunmi Akinlemibola as a director on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Peter Arrey Tambe as a director on 2024-10-22

View Document

27/08/2427 August 2024 Registration of charge 080774830001, created on 2024-08-22

View Document

20/08/2420 August 2024 Appointment of Ms Precious Olubunmi Akinlemibola as a director on 2024-08-20

View Document

26/07/2426 July 2024 Appointment of Dr Vera Ezenwa as a director on 2024-07-26

View Document

18/06/2418 June 2024 Cessation of Amira Siniatu Kamara as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Termination of appointment of Amira Siniatu Kamara as a director on 2024-06-18

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-05-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-05-31

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR GLORIA ECCLESIASTIS

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MIS GLORIA ECCLESIASTIS

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR ADEMOLA AKINBISEHIN

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/01/1815 January 2018 COMPANY NAME CHANGED THE ROOT MHSF LTD CERTIFICATE ISSUED ON 15/01/18

View Document

15/01/1815 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1815 January 2018 CONVERSION TO A CIC

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

11/11/1711 November 2017 PSC'S CHANGE OF PARTICULARS / MR PETER ARREY TAMBE / 11/11/2017

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED THE ROOTMHF LTD CERTIFICATE ISSUED ON 24/10/17

View Document

23/10/1723 October 2017 SECRETARY APPOINTED MS AMINATA FOFANA

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

27/09/1627 September 2016 31/05/16 NO MEMBER LIST

View Document

27/08/1627 August 2016 COMPANY NAME CHANGED PAT WELFARE GROUP LTD. CERTIFICATE ISSUED ON 27/08/16

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MRS AMIRA SINIATU KAMARA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/11/154 November 2015 04/11/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED KG.MFORTEN.ASS'TION LTD CERTIFICATE ISSUED ON 22/10/15

View Document

27/08/1527 August 2015 APPOINTMENT TERMINATED, SECRETARY ESTHER KAMARA

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 30/04/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 SECRETARY APPOINTED MS ESTHER KAMARA

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/08/143 August 2014 APPOINTMENT TERMINATED, DIRECTOR AMIRA KAMARA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

12/02/1412 February 2014 12/02/14 NO MEMBER LIST

View Document

22/11/1322 November 2013 COMPANY NAME CHANGED TAPSERVICES CERTIFICATE ISSUED ON 22/11/13

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS OMOROSE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR VERA EZENWA

View Document

29/10/1329 October 2013 DISS40 (DISS40(SOAD))

View Document

29/10/1329 October 2013 21/05/13 NO MEMBER LIST

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS OMOROSE

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR VERA EZENWA

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/09/1212 September 2012 DIRECTOR APPOINTED DR (PASTOR) FRANCIS ENOFE OMOROSE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR PETER ARREY TAMBE

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MS AMIRA KAMARA

View Document

06/07/126 July 2012 DIRECTOR APPOINTED MS VERA EZENWA

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, SECRETARY AMINATA FOFANA

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TAMBE

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR AMIRA KAMARA

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MS AMINATA FOFANA

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMIRA KAMARA / 19/06/2012

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR PETER ARREY TAMBE

View Document

21/05/1221 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company